CS01 |
Confirmation statement with no updates May 25, 2023
filed on: 1st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 18th, May 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Wilberforce House Station Road London NW4 4QE England to Pembroke Property Management Coach & Horses Passage Tunbridge Wells TN2 5NP on February 13, 2023
filed on: 13th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2022
filed on: 17th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 31, 2022 director's details were changed
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 3, 2021 new director was appointed.
filed on: 25th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 19th, January 2022
|
accounts |
Free Download
(4 pages)
|
CERTNM |
Company name changed rq freehold management LIMITEDcertificate issued on 18/01/22
filed on: 18th, January 2022
|
change of name |
Free Download
(3 pages)
|
AP01 |
On December 8, 2021 new director was appointed.
filed on: 9th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2021
filed on: 8th, December 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 25, 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 14, 2021
filed on: 24th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Willows Tinkley Lane, Nympsfield Stonehouse GL10 3UH England to Wilberforce House Station Road London NW4 4QE on April 16, 2021
filed on: 16th, April 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 15, 2021
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 11, 2021
filed on: 16th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2021 new director was appointed.
filed on: 16th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 28, 2020
filed on: 29th, September 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 4, 2020
filed on: 21st, June 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 4, 2020
filed on: 21st, June 2020
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Capital declared on June 4, 2020: 5.00 GBP
filed on: 21st, June 2020
|
capital |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 8, 2020 new director was appointed.
filed on: 21st, June 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 4, 2020
filed on: 21st, June 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On June 8, 2020 new director was appointed.
filed on: 21st, June 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2020
|
incorporation |
Free Download
(32 pages)
|